(CH01) On 29th January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th September 2019. New Address: Unit 7a Radford Crescent Billericay CM12 0DU. Previous address: Squire House 81-87 High Street Billericay Essex CM12 9AS
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 24th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 24th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th September 2014. New Address: Squire House 81-87 High Street Billericay Essex CM12 9AS. Previous address: 14 Broadway Rainham Essex RM13 9YW United Kingdom
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st October 2012
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts made up to 31st October 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 24th September 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th September 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th September 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On 27th September 2011 secretary's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 24th September 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th September 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 29th September 2009 with shareholders record
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 31/10/2009
filed on: 6th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 6th October 2008 Secretary appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 25th September 2008 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2008
| incorporation
|
Free Download
(9 pages)
|